logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dodds, Benjamin Peter
    Born in January 1988
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Samples, Gareth Meirion
    Born in April 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 3
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Goddard, Stephanie Theresa
    Operations Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-27 ~ 2012-02-29
    OF - Director → CIF 0
    Goddard, Stephanie Theresa
    Property Manager
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-12-27 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 2
    Goddard, Andrew John
    Operations Director born in March 1975
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2011-09-29
    OF - Director → CIF 0
  • 3
    Macey, Christopher David
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2001-03-27
    OF - Director → CIF 0
  • 4
    Goddard, Alfred
    Retired born in March 1922
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 1999-12-21
    OF - Director → CIF 0
  • 5
    Banstead, Christine Mary
    Company Director born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2006-04-03
    OF - Director → CIF 0
  • 6
    Goddard, Michael John Stephen
    Company Director born in June 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-12-27 ~ 2017-08-21
    OF - Director → CIF 0
  • 7
    Gonsalves, Dorian
    Director born in May 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 8
    Chadwick, Carl Bruce
    Director born in July 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-06-16
    OF - Director → CIF 0
    Chadwick, Carl Bruce
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2014-06-16
    OF - Secretary → CIF 0
  • 9
    Collins, Paul
    Company Director born in February 1957
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 1999-10-20
    OF - Director → CIF 0
  • 10
    Cole, Emma
    Business Angel born in April 1965
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2006-04-03
    OF - Director → CIF 0
  • 11
    George, Louise Joan
    Finance Director born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2024-03-07
    OF - Director → CIF 0
    George, Louise Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2024-03-07
    OF - Secretary → CIF 0
    icon of calendar 2024-11-07 ~ 2025-01-14
    OF - Secretary → CIF 0
  • 12
    Di-stefano, Jonathan Graham
    Director born in September 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ 2024-03-14
    OF - Director → CIF 0
  • 13
    Raggett, David Arthur
    Director born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ 2025-01-02
    OF - Director → CIF 0
  • 14
    Pritchett, Antony John
    Self Employed born in June 1961
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 1999-10-20
    OF - Director → CIF 0
  • 15
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (10 parents, 11 offsprings)
    Person with significant control
    2024-03-07 ~ 2024-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    BELVOIR GROUP LIMITED - now
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    BELVOIR GROUP PLC
    - 2024-04-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of addressThe Old Courthouse, 60a London Road, Grantham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-12-31 ~ 2024-03-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-12-27 ~ 1995-12-27
    PE - Nominee Director → CIF 0
  • 18
    BELVOIR PROPERTY SOLUTIONS LIMITED
    icon of addressThe Old Courthouse, 60a London Road, Grantham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-12-27 ~ 1995-12-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED
    Info
    Registered number 03141281
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA
    PRIVATE LIMITED COMPANY incorporated on 1995-12-27 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • BELVOIR PROPERTY MANAGEMENT (UK) LIMITED
    S
    Registered number 03141281
    icon of addressThe Old Courthouse, 60a London Road, Grantham, England, NG31 6HR
    Limited in England
    CIF 1
    Limited in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2 St. Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    DERRYCRAFT LIMITED - 1983-05-26
    ALDINE HONEY & CO. LIMITED - 2013-09-06
    icon of addressC/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressStudio 3 Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,380 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address30 Bore Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,774 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.